Company NamePeel South East Limited
Company StatusActive
Company Number00216214
CategoryPrivate Limited Company
Incorporation Date15 September 1926(97 years, 8 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1990(64 years, 1 month after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(79 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(81 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(93 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameNeil Hanson Hayes
StatusCurrent
Appointed13 November 2020(94 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(96 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(96 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(64 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Hermann Werner Justin Jungmayr
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed12 October 1990(64 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinya Fox Hill Road
Castleton
Rochdale
Lancashire
OL11 2XN
Director NameMr Patrick Edward Mahoney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(64 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 November 1990)
RoleCompany Director
Correspondence Address8 Bury Avenue
Ruislip
Middlesex
HA4 7RT
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(64 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed12 October 1990(64 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(64 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(76 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(78 years after company formation)
Appointment Duration16 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(79 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(81 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(89 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(93 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websiteliverpoolwaters.com
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90.6m at £0.2Peel Investments Holdings LTD
97.18%
Ordinary
656k at £1Peel Investments Holdings LTD
2.82%
Cumulative Preference

Financials

Year2014
Turnover£16,050,000
Gross Profit£15,432,000
Net Worth£269,941,000
Cash£3,072,000
Current Liabilities£21,627,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

23 April 1985Delivered on: 25 April 1985
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Charge
Secured details: For securing all monies due or to become due from the company to the chargee under the deed of consolidation dated 4TH february 1977.
Particulars: A deposit of £49,000.00 (forty nine thousand pounds).
Fully Satisfied
20 March 1985Delivered on: 22 March 1985
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of consolidation dated 4-2-1977.
Particulars: A deposit of £17,100.
Fully Satisfied
17 October 1984Delivered on: 18 October 1984
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consolidation dated 4 feb 1977.
Particulars: A deposit of £4,800.
Fully Satisfied
27 September 1984Delivered on: 8 October 1984
Persons entitled: J. Henry Schroder Nagg & Co. Limited.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27/9/83 as amended by a letter dated 2/9/83.
Particulars: F/N: 22 station road, new milton hampshire tn: hg 207295.
Fully Satisfied
27 September 1984Delivered on: 29 September 1984
Satisfied on: 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co. Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH september, 1982 as amended by a letter dated 21ST september, 1983.
Particulars: F/Hold, 109 high street, kings heath, birmingham, west midlands, title no wm 64207.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co. Limited.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH september, 1982 as amended by a letter dated 21ST september, 1983.
Particulars: F/Hold, 18/20 regent street, mansfield, nottingham, title no, nt 746.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co,. Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH september, 1982 as amended by a letter dated 21ST september 1983.
Particulars: F/Hold, 37, 37A, 38, 38A, 39, 39A, 40 and 40A shaftesbury parade, shaftesbury avenue, roxeth, harrow, middlesex title N. 289723.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co. Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH september, 1982 as amended by a letter dated 21ST september 1983.
Particulars: F/Hold, 104 high street, worcester.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co. Limited.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH september, 1982 as amended by a letter dated 21ST september 1983.
Particulars: F/Hold, sussex house, station road, crowborough, sussex.
Fully Satisfied
11 November 1964Delivered on: 30 November 1964
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company thurloe property company limited, C. & s properties limited or all or any of them to the chargee secured by a mortgage dated 17TH september 1963.
Particulars: 86 high street, kings lynn, norfolk. (In place of glenloch court, glenloch road, hampstead which is released by deed of substitution.).
Fully Satisfied
1 March 1984Delivered on: 16 March 1984
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9, 11, 13 and 15 market walk 13, 15 and 15A king street huddersfield west yorkshire.
Fully Satisfied
13 December 1983Delivered on: 15 December 1983
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-18 marsh lane parade, wolverhampton.
Fully Satisfied
28 July 1983Delivered on: 30 July 1983
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of upton road, moreton, cheshire. Title no. P 201377.
Fully Satisfied
28 July 1983Delivered on: 30 July 1983
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of church street and high street, wednesfield, staffs, title no. P 203255.
Fully Satisfied
28 July 1983Delivered on: 30 July 1983
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/169 and 18 market place, 1 union street, long eaton, derbyshire.
Fully Satisfied
28 July 1983Delivered on: 30 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141/147 farley street birmingham west midlands.
Fully Satisfied
28 July 1983Delivered on: 30 July 1983
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22/28 regent street mansfield, nottinghamshire PLC title no nt 57943.
Fully Satisfied
28 July 1983Delivered on: 30 June 1983
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/8 marsh lane parade stafford road, wolverhampton stafford.
Fully Satisfied
7 June 1983Delivered on: 14 June 1983
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consolidation dated 4/2/77.
Particulars: A deposit of £54,000.
Fully Satisfied
27 October 1964Delivered on: 29 October 1964
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Mortgage
Secured details: £80,500.
Particulars: Warehouse & office buildings on south west side of norham road, west chirton estate, north shields, tynemouth, northumberland. Title no. P 193400. l/hold saleshop & dwelling house being 770 chesterfield road sheffield.
Fully Satisfied
2 June 1983Delivered on: 3 June 1983
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consolidation dated 4/2/77.
Particulars: A deposit of £225,000.
Fully Satisfied
9 May 1983Delivered on: 10 May 1983
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Deed of charge
Secured details: For securing the principal sum and all other monies due or to become due from the company and/or all of the companies named in a deed of consolidation dated 4/2/77 and under the terms of this charge.
Particulars: A deposit of £10,000.
Fully Satisfied
15 March 1983Delivered on: 17 March 1983
Persons entitled: J. Henry Schroder Wagg & Co Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee supplemental to a facility letter dated 27/9/82.
Particulars: F/H 28 2B, 2A, 2C, 4, 4B 4A, 4C and b king street thetford norfolk.
Fully Satisfied
13 December 1982Delivered on: 15 December 1982
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee supplemental to a facility letter dated 27/9/82.
Particulars: 1 to 53 (odd numbers) the oval, sidcup title no sgl 325387.
Fully Satisfied
13 December 1982Delivered on: 15 December 1982
Satisfied on: 9 March 2001
Persons entitled: J. Henry Schrader Wagg & Co Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee supplemental to a facility letter dated 27/9/82.
Particulars: 13, 15, 17 cleveland street doncaster title no svk 99717.
Fully Satisfied
7 September 1981Delivered on: 9 September 1981
Persons entitled: Eagle Star Insurance Company.

Classification: Charge of monies
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consolidation 4/2/77.
Particulars: A deposit of £34,750.
Fully Satisfied
30 June 1981Delivered on: 3 July 1981
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of constitution dated 4/2/77.
Particulars: £5,000 deposited by eagle star insurance company LTD with a bank or local authority.
Fully Satisfied
17 June 1981Delivered on: 23 June 1981
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution and charge
Secured details: £1743821 due from the company to the chargee supplemental to a debenture dated 31 dec 65.
Particulars: L/H land & premises known as daniel owen precinct mold clwyd.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 1-17 (odd) 14-37(odd) haseldine rd london colney herts.
Fully Satisfied
21 April 1981Delivered on: 7 May 1981
Satisfied on: 22 October 2021
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution and charge
Secured details: £1,743,821 from the company to the chargee supplemental to a debenture dated 31 dec 1965.
Particulars: F/H the crossways shopping centre torquay road/hyde road paignton devon title nodn 72036.
Fully Satisfied
6 January 1981Delivered on: 7 January 1981
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Co.

Classification: Legal charge
Secured details: For securing all monies due or to become due under the terms of a deed of consolidation dated 4.2.77.
Particulars: 1) 136-144 (even) the broadway and 1, 1A, 3 and 5 station road, didcot oxford. 2) essex house 67/73 regent street, cambridge. 3) 184-212 (even and 2129 selby road halton w yorkshire.
Fully Satisfied
9 June 1978Delivered on: 9 December 1980
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: A registered charge
Secured details: £2,500,000.
Particulars: Hide place works esterbrook street london SW1.
Fully Satisfied
4 February 1977Delivered on: 28 October 1980
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: A registered charge
Secured details: £2,500,000.
Particulars: L/H premises at 145 stratford road, shirley, warwickshire.
Fully Satisfied
17 October 1980Delivered on: 23 October 1980
Satisfied on: 9 March 2001
Persons entitled: Legal and General Insurance Society Limited

Classification: Deed of substitution
Secured details: £64,500 from the company to the chargee under the terms of the charge.
Particulars: F/H property known as 103 high street, worcester title no. Hw 7215.
Fully Satisfied
19 September 1980Delivered on: 26 September 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H old colony house, south king street, manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 September 1980Delivered on: 26 September 1980
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at the packhorse centre, huddersfield, west yorkshire. Title nos. Yk 8509, ywe 8822, yk 11377, yk 11446 yk 11447, ywe 54684, ywe 58341, wyk 89895 & wyk 89896.
Fully Satisfied
26 October 1982Delivered on: 5 December 1979
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charges dated
Secured details: £2,500,000 and all other monies owing.
Particulars: 159 kingsland road, bristol.
Fully Satisfied
17 May 1979Delivered on: 22 May 1979
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 184 - 186 a selby road halton leeds and adjoining land.
Fully Satisfied
15 May 1979Delivered on: 22 May 1979
Satisfied on: 9 March 2001
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 hertford street & garage at carrington street london W1 title number ngl 31937 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with movable plant machinery fixtures implements and utensils.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 6 burscough st ormskirk, lancs.
Fully Satisfied
4 February 1977Delivered on: 21 May 1979
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Charge
Secured details: Principal £28500,000 together with all other sums now or at any time owing to to chargor on any account whatsoever.
Particulars: Hide place works london W1.
Fully Satisfied
1 May 1979Delivered on: 9 May 1979
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the shades & 16/17/18/19 mealcheaper st, worcester title no. Hw 15415 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 April 1979Delivered on: 26 April 1979
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 40-44 (even nos) maddox st, westminster, london.
Fully Satisfied
20 April 1979Delivered on: 26 April 1979
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 29 st george st, westminster london title no ln 82840.
Fully Satisfied
20 April 1979Delivered on: 26 April 1979
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 23 and 25 hilton street and 55 newton st, manchester title no la 359187.
Fully Satisfied
20 April 1979Delivered on: 26 April 1979
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 28 st. George st, westminster title no. Ln 181926.
Fully Satisfied
12 April 1979Delivered on: 24 April 1979
Satisfied on: 9 March 2001
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being the factory premises west side of greycaine road, watford, herts - title no. Hd 68294 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with moveable plant machinery fixtures implements and utensils.
Fully Satisfied
12 April 1979Delivered on: 24 April 1979
Satisfied on: 9 March 2001
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 206 to 274 (even numbers) wattville rd, warley, title no. Wr 17879 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 March 1979Delivered on: 5 April 1979
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 184/212 (even) and 212A and b selby rd, halton, leeds.
Fully Satisfied
31 December 1965Delivered on: 12 March 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Debenture
Secured details: £1,923,821.
Particulars: 76, 78 and 80 dunstable rd, luton, beds.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD

Classification: A registered charge
Secured details: £2,575,000.
Particulars: Neilsons depot sutton rd maidstone, kent.
Fully Satisfied
2 February 1977Delivered on: 22 February 1979
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: £2,500,000.
Particulars: Land at barrow st and claughton st, st. Helens.
Fully Satisfied
13 September 1974Delivered on: 9 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited.

Classification: Legal charge
Secured details: £335,000.
Particulars: 22 & 24 high st, strood, kent.
Fully Satisfied
31 December 1965Delivered on: 8 January 1979
Persons entitled: Legal and General Assurance Society Limited

Classification: Debenture
Secured details: £1,923,821.
Particulars: Land at church rd, lower babington, chester.
Fully Satisfied
31 December 1965Delivered on: 8 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited.

Classification: Debenture
Secured details: £1,923,321.
Particulars: 72, 74 and 76 burlington arcade, bournemouth.
Fully Satisfied
31 December 1965Delivered on: 8 January 1979
Satisfied on: 9 March 2001
Persons entitled: Eagle and General Assurance Society Limited.

Classification: Debenture
Secured details: £1,923,821.
Particulars: Land at crawley, sussex known as new era works, gatwick road.
Fully Satisfied
31 December 1965Delivered on: 8 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Mortgage
Secured details: £1,923,821.
Particulars: Land & buildings on s west side of woodside rd. And s east side of sycamore road amersham, bucks. Title no. Bm 27347.
Fully Satisfied
31 December 1965Delivered on: 8 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited.

Classification: Debenture & legal charge
Secured details: £1,923,821.
Particulars: 302 northolt road, harrow, middlesex. Title no. Mx 307553.
Fully Satisfied
31 December 1965Delivered on: 8 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited.

Classification: Debenture & legal charge
Secured details: £1,923,821.
Particulars: 8-20 high street, strood, kent. Title no. K 260842.
Fully Satisfied
31 December 1965Delivered on: 8 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Debenture
Secured details: £1,923,821.
Particulars: 59-61 chase side, southgate middlesex. Title no. Mx 124523.
Fully Satisfied
31 December 1965Delivered on: 8 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Legal charge
Secured details: £1,923,821.
Particulars: L/Hold property known as 134 to 146 church road, yardley, birmingham.
Fully Satisfied
4 February 1977Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 76, 78, 78A coombe lane cottenham park london.
Fully Satisfied
20 November 1964Delivered on: 18 December 1978
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Legal charge
Secured details: £68,800.
Particulars: 39-45 radford road. Nottingham.
Fully Satisfied
4 February 1977Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 57-63 (odd) & 69/75 (odd) radford rd, hyson green nottingham.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 68, high st wanstead essex.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 144 seaborne rd west scunthorpe, bournemouth.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 26-44 (even) liverpool rd, lydiale, lancs.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 146 high st, scunthorpe lincolnshire.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 120 high st, erdington b'ham.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 1 April 2011
Persons entitled: Eagle Star Insurance Company LTD.

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 187 dalton rd barrow in furness.
Fully Satisfied
4 February 1977Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 225/225A golders green rd london.
Fully Satisfied
4 February 1977Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 859-871 northfield parade bristol rd south birmingham.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Corporation LTD

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 9 stevenson sq manchester.
Fully Satisfied
4 February 1977Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 47 sandy park rd bristol.
Fully Satisfied
4 February 1977Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 579 west derby rd liverpool.
Fully Satisfied
20 October 1966Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled:
Sir Cyril Wilson Black &
Sir Peter Munsell

Classification: A registered charge
Secured details: £25,500.
Particulars: 19 & 21 st james st, nottingham.
Fully Satisfied
22 February 1978Delivered on: 18 October 1978
Satisfied on: 9 March 2001
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property known as barn dawes house, haywards heath, sussex title no:- wsx 15114 together with all fixtures whatsoever now or at any time hereafter affixed on attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 December 1977Delivered on: 21 December 1977
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the deed dated 2 dec 77.
Fully Satisfied
4 February 1977Delivered on: 9 February 1977
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Co LTD.

Classification: Deed of consolidation
Secured details: £2,500,000 and all monies due or to become due from the company to the chargee.
Particulars: (1) 18, chapel st southport (2) 38, otley rd, guiseley, york (3) 124, park lane, tottenham (4) 1/4 new parade vale road, ash, surrey.
Fully Satisfied
6 January 1976Delivered on: 21 January 1976
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 13/10/75 as to development at paul road high street and new street mold, flintshire and the proceeds to arise from any sale thereof or any part thereof. (See doc 174).
Fully Satisfied
30 August 1974Delivered on: 20 September 1974
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 22, 24 & 26 stanley st & 25/27 victoria st liverpool.
Fully Satisfied
28 June 1974Delivered on: 2 July 1974
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of substitution
Secured details: Effecting substitution of security for further securing £77,400 outstanding and from penmill estates LTD secured by a charge dated 12/1/56 and deeds supplemental thereto.
Particulars: F/H premises known as 98 1/2, 99, 100, & 101 high street, worcester comprised in a conveyance dated 21/7/72.
Fully Satisfied
10 August 1973Delivered on: 14 August 1973
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society LTD.

Classification: Deed of substitution & charge
Secured details: For securing monies secured by two charges dated 31/12/65 & 21/12/67 respectively.
Particulars: 47/57 glebe farm road, birmingham, and 5 church street, highbridge, somerset.
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 59, the mall london.
Fully Satisfied
19 December 2007Delivered on: 24 December 2007
Satisfied on: 1 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as stockport matalan millgate stockport t/n GM872154,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 December 2007Delivered on: 24 December 2007
Satisfied on: 1 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to £11,300,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The l/h property at richmond dome buildings richmond upon thames t/n SY126979,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 January 1973Delivered on: 22 January 1973
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at hyde rd and torquay rd, paignton devon.
Fully Satisfied
25 May 1972Delivered on: 31 May 1972
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, 28 & 29 newburgh place home farm estate, highworth, wilts.
Fully Satisfied
25 May 1972Delivered on: 31 May 1972
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/26 (inclusive) newburgh place home farm estate, highworth wilts.
Fully Satisfied
4 October 1984Delivered on: 7 January 1998
Satisfied on: 13 October 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £12,000,000 11.625 per cent first mortgage debenture stock 2018 created by a resolution of the board of directors of london shop property trust P.L.C. (now known as peel south east limited) passed on 1ST october 1984 and all other monies intended to be secured by a trust deed dated 4TH october 1984 (as defined).
Particulars: Knowles house,34/47 high street and 2/10 cromwell rd,redhill with all buildings,fixtures/fittings plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
25 May 1972Delivered on: 31 May 1972
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, george street, W1.
Fully Satisfied
4 October 1984Delivered on: 7 January 1998
Satisfied on: 13 October 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £12,000,000 11.625 per cent first mortgage debenture stock 2018 created by a resolution of the board of directors of london shop property trust P.L.C. (now known as peel south east limited) passed on 1ST october 1984 and all other monies intended to be secured by a trust deed dated 4TH october 1984 (as defined).
Particulars: The pillar and lucy warehouse,merchants rd,gloucester with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
31 December 1967Delivered on: 4 January 1968
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Debenture
Secured details: £31,600 & for further securing all monies due under a charge dated 31/12/1965.
Particulars: L/Hold property - rigby house; 9/13 rylands street, warrington, lancs.
Fully Satisfied
21 December 1966Delivered on: 28 December 1966
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Charge
Secured details: £97,000 & further securing all monies secured by a charge dated 31.12.65.
Particulars: Properties in cheshire & wiltshire (see doc 127).
Fully Satisfied
31 December 1965Delivered on: 6 January 1966
Persons entitled: Legal and General Assurance Society Limited

Classification: Debenture
Secured details: £142,950 & further advances upto £3,000,000.
Particulars: Various properties (see doc 122 for details).
Fully Satisfied
4 January 1989Delivered on: 6 January 1989
Satisfied on: 5 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a 22/28 regent street, mansfield, nottingham title no nt 57943. fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1987Delivered on: 28 August 1987
Satisfied on: 8 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 to 32 (even) banks road, west kirby, chester.
Fully Satisfied
3 August 1987Delivered on: 6 August 1987
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution and charge
Secured details: For securing all principal moneys and interest deed all other moneys due or to become due from the beaumont property trust limited to legal and general assurance society limited supplemental to a debenture dated 30TH march 1966.
Particulars: (1) f/h, 16/20 market place and 1 union street, long eaton, derbyshire. (2) l/h, 1/18 marsh lane parade, stafford road, wolverhampton, west midlands, (3) l/h, 9, 11, 13 and 15 market walk and 13, 15 and 15A king street, huddersfield. Title no: wyk 307096.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 302, northolt road harrow t/no- mx 307553.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/a or being f/hold land on the south east side of gatwick road crawley t/no - wsx 30469.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 6/8 & 3/7 station hill, chippenham t/no- wt 6981.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 6/6D church road bebbington t/no- ms 86446.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold rigby house, rylands street, warrington.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 5, church street, highbridge.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 59/61 chase side southgate t/no- mx 124523.
Fully Satisfied
1 October 1965Delivered on: 18 October 1965
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of release & substitution
Secured details: £1,000,000 and any other monies due from the company to the chargee secured by a charge dated 27/9/63.
Particulars: F/Hold property being 18 chapel street, southport, lancaster.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold crossways shopping centre, paignton. T/no- dn 72036.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daniel owen precinct, mold.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 17, cleveland street doncaster t/no- syk 99717.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 103, high street worcester t/no- hw 7215.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 98 1/2/101 high street, worcester.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 104, high street worcester.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 18/20 regent street mansfield t/no- nt 746.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 8/20 church road bebbington.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 31 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 14/38 banks road, west kirby.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold the new era works gatwick road, crawley t/no wsx 31418.
Fully Satisfied
18 February 1965Delivered on: 1 March 1965
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage and further charge
Secured details: Mortgage and further charge for securing £650,000 due from the company to the chargee and for further securing all moneys due from the company kindred estates limited ad rio de janeiro land mortgage & investment agency company limited to the chargee secured by three charges dated respectively 27TH october 1961, 26TH october 1962 and 27TH september 1963.
Particulars: Various freehold properties at crowborough, sussex, long eaton, derbs, guiseley, york, ash, surrey, tottenham, middx and cambridge (for details see doc 119).
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 72/80 dunstable road luton t/no- bd 74231.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 72/86 & 92/108 (even) sycamore road, sycamore house & 1/17(odd) woodside road, amersham. T/no bm 27437.
Fully Satisfied
26 August 1986Delivered on: 2 September 1986
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of substitution & charge
Secured details: The principal moneys and all other monies due or to become due from the company to the chargee under the terms of a debenture dated 31.12.65.
Particulars: F/H properties k/a numbers 99/101 (inclusive) and 103 high street worcester.
Fully Satisfied
11 August 1986Delivered on: 13 August 1986
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Deed of charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a deed of consolidation dated 4TH february 1977.
Particulars: A deposit of £215,000.00 (two hundred and fifteen thousand pounds).
Fully Satisfied
18 July 1986Delivered on: 21 July 1986
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Charge of deposited money
Secured details: For securing all monies due or to become due from the company to the chargee supplemental to a deed of consolidation dated 4TH february 1977.
Particulars: Deposited money of £70,000.
Fully Satisfied
29 January 1986Delivered on: 14 February 1986
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of substitution & charge
Secured details: All monies due or to become due from the company to the chargee supplemental of a debenture dated 31.12.65 & the terms of the charge.
Particulars: F/H property k/a 18 & 20 regent st, mansfield notts, title no nt 746 f/h property k/a 17 cleveland st, doncaster south yorkshire title no syk 9917 f/h property k/a 104 high street, worcester.
Fully Satisfied
15 January 1986Delivered on: 16 January 1986
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Charge of deposited money
Secured details: For securing the principal, and all other monies due or to become due from the company to the chargee supplemental to a deed of consolidation dated 4 2 77 and under this charge.
Particulars: Deposited money of £107,400.
Fully Satisfied
9 May 1985Delivered on: 22 May 1985
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-15 market work and 13 and 15 king street, huddersfield, west yorkshire.
Fully Satisfied
17 April 1985Delivered on: 8 May 1985
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Charge
Secured details: For securing all monies due or to become due from the company to the chargee under a deed of consolidation dated 4TH february 1977.
Particulars: A deposit of £15,000.00 (fifteen thousand pounds).
Fully Satisfied
10 December 1964Delivered on: 16 December 1964
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution
Secured details: (See col 3) deed of substitution for securing £475,000 outstanding and due jointly & severally from the company and the five companies named therein secured by a mortgage dated 31ST january 1962.
Particulars: 107 alexandra rd, moss side, manchester. (F/hold) 224 roundhay rd. Potternewton, leeds. (F/hold).
Fully Satisfied
4 February 1971Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD

Classification: A registered charge
Secured details: £2,575,000.
Particulars: 60 & 62 market st., Hoylake merseyside.
Fully Satisfied
4 October 1984Delivered on: 9 October 1984
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Series of debentures
Satisfied
5 April 1989Delivered on: 18 April 1989
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed
Secured details: The principal of and interest on the 100,000,000 97/8% from mortgage debenture stock 2011 of peel holdings P.L.C. and all other moneys due to the chargee under the terms of this deed and the deeds as defined therein.
Particulars: Freehold property as described in doc M315 together with all bldgs, erections, fixtures, fixed plant and machinery (see doc for full details).
Satisfied
14 December 1983Delivered on: 20 December 1983
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Release & substitution
Secured details: £10,000,000 12.5 percent first mortgage debenture stock 2015/2020 of the company all other money secured supplement to a trust deed dated 20/12/82.
Particulars: L/H property known as the pack horse centre, kirkgate, market place, cross church st, & kings, huddersfield, w yorks. Title nos: yk 11377; yk 11447; ywe 21349; ywe 58341; ywe 8822; yk 24706; ywe 5468; yk 8509; wyk 89895; yk 11446 & wyk 89896 with all buildings, erections, fixtures, fittings, fixed plant & machinery.
Outstanding
20 December 1982Delivered on: 23 December 1982
Classification: Series of debentures
Outstanding
20 December 1982Delivered on: 23 December 1982
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Legal charge
Secured details: Further securing £10,000,000 12 1/2 percent first mortgage debenture stock 2015/2020 of the company under the terms of the charge and supplemental to a trust deed dated 20TH december, 1982.
Particulars: L/Hold premises fronting king street and market walk huddersfield. Title no yk 30375 and yk 18086 & yk 8106 with all buildings, erections and fixtures and fittings, fixed plant and machinery.
Outstanding
20 January 2023Delivered on: 31 January 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: The freehold land known as land on the south side of queenborough road, queenborough registered under title number K939128.
Outstanding
28 October 2022Delivered on: 16 November 2022
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Land at haydock park farm ashton road newton-le-willows registered under title number MS94082 as more particularly detailed in the instrument.
Outstanding
30 September 2022Delivered on: 4 October 2022
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: The freehold land and buildings on the north east side of barton dock road and the north west side of essex road, davyhulme - title number: LA305284;.
Outstanding
11 March 2022Delivered on: 14 March 2022
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: (A) part of the freehold land known as land at percival lane, runcorn registered (together with other land) under title number CH551936; and. (B) part of the freehold land known as land and buildings on the south side of brielle way, sheerness. Registered (together with other land) under title number K899994;.
Outstanding
23 December 2021Delivered on: 5 January 2022
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A registered charge
Particulars: The freehold land known as land and buildings on the north side of barton dock road, trafford park, greater manchester registered at hm land registry under title number GM703577 (ref TRA108).
Outstanding
4 October 2021Delivered on: 5 October 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2021Delivered on: 23 August 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Peel retail park, babylon hill, yeovil - title number: DT276497 (part of title no.: DT184903 shown hatched red on the plan attached to the charging instrument);.
Outstanding
22 March 2021Delivered on: 25 March 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: The lowry designer outlet and digital, world centre, the quays, salford (M50 3AG) - title number: MAN270960;. For more details please refer to the charging instrument.
Outstanding
22 March 2021Delivered on: 25 March 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest under a lease comprising 0.5 hectares or thereby at straiton retail park, edinburgh in the county of midlothian which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID60674, which tenant’s interest is undergoing registration in the land register of scotland under title number MID201400, refer to instrument.
Outstanding
17 March 2021Delivered on: 22 March 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
29 October 2019Delivered on: 30 October 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Freehold land known as giant's field on the north east side of barton dock road, urmston, trafford, greater manchester - title no.: GM600464.
Outstanding
3 October 2019Delivered on: 4 October 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Part of the freehold land known as land lying to the west of manchester road, carrington registered (together with other land) under title number MAN264914; land at oil sites road, ellesmere port registered under title number CH648883; land lying to the east of liverpool road, cadishead, salford registered under title number MAN65131.
Outstanding
18 December 2018Delivered on: 7 January 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C

Classification: A registered charge
Particulars: Golf driving range trafford boulevard manchester registered at hm land registry with title number GM824426.
Outstanding
26 September 2012Delivered on: 17 October 2012
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed and deed of release
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the west side of barton dock road urmston grester manchester t/no LA305284 and cash in the sum of £300,000 see image for full details.
Outstanding
30 September 2011Delivered on: 12 October 2011
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the chillfactor e trafford quays leisure village trafford park manchester t/no MAN123392.
Outstanding
30 July 2009Delivered on: 1 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: £12,000,000 due or to become due from the company to the chargee.
Particulars: Land at trafford wharf road manchester t/n GM679837.
Outstanding
8 April 2009Delivered on: 16 April 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: £1,900.00 due or to become due from the company to the chargee.
Particulars: Krispy kreme premises being f/h land and buildings to the north east side of barton dock road trafford park trafford manchester.
Outstanding
25 September 2008Delivered on: 3 October 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H kingfisher house unit B23 calder business park denby dale road wakefield west yorkshire see image for full details.
Outstanding
12 March 2001Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36 king street london t/no 280496.
Outstanding
11 March 2003Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H jjb soccer dome trafford way manchester t/no GM928868.
Outstanding
11 August 2004Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south west side of st mary's way portwood stockport t/no GM780037 and GM794014.
Outstanding
8 March 2004Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pacific quays broadway salford t/no GM494786.
Outstanding
30 September 1998Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of bocholt way rawtenstall rossendale lancashire t/no LA491085.
Outstanding
27 November 2002Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the south of great portwood street stockport t/no GM872154.
Outstanding
19 March 2002Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: Gmpte park and ride eccles new road eccles salford t/no GM899769 unit 11 the peel centre great portwood street stockport t/no GM881226.
Outstanding
15 January 1998Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units a b c and d unison park trafford park urmston t/nos GM784432 and GM784435.
Outstanding
3 May 2002Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north east side of trafford wharf road stretford t/nos GM679837 GM679836 and GM679838.
Outstanding
15 March 2004Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: 1A and 3-9 park road and 1-5 lower audley street blackburn t/no LA895223 land on the north east side of whitebirk drive t/nos LA804488 and LA690035 36 king street london t/no 280496 for further details of property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
12 November 2005Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1 2 6 7 9 10 11 12 13 14 15 16 and 17 of the bridgewater centre robson avenue urmston trafford greater manchester t/nos GM908185 GM908181 GM908304 GM908305 GM908306 GM908309 GM908312 GM908313 GM908179 GM917993 GM908314 GM908317 GM908316.
Outstanding
19 December 2007Delivered on: 24 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to £3,050,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property known as 36 king street covent garden london t/n 280496,. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 December 2007Delivered on: 24 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to £11,500,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/N's LA895223 LA648171 and LA648170 (part),. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 September 2005Delivered on: 21 September 2005
Persons entitled: The Law Debenture Trust Deed

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a units 8A and 8B madleaze industrial estate bristol road gloucester t/n GR188642.
Outstanding
30 March 2005Delivered on: 6 April 2005
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a avalon garage stafford street wolverhampton t/no wm 579032.
Outstanding
24 November 2004Delivered on: 11 December 2004
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a madleaze industrial estate bristol road gloucester t/no:GR31598.
Outstanding
24 November 2004Delivered on: 11 December 2004
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a dome buildings the quadrant richmond upon thames surrey t/no: SY126979.
Outstanding
11 August 2004Delivered on: 14 August 2004
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises k/a st georges house 13/14 ambrose street cheltenham t/no GR89339.
Outstanding
22 April 1998Delivered on: 16 April 2004
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies up to £200 million due or to become due from the company to the chargee.
Particulars: The leasehold land known as the peel centre great portwood street stockport greater manchester t/n GM474004.
Outstanding
5 April 1989Delivered on: 16 April 2004
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies up to £200 million due or to become due from the company to the chargee.
Particulars: The leasehold land known as the peel centre great portwood street stockport greater manchester t/n GM474004 and the leasehold land known as land lying to the south east of great portwood street stockport greater manchester t/n GM506946.
Outstanding
28 September 1993Delivered on: 16 April 2004
Persons entitled: The Law Debenture Trust Corporation

Classification: Supplemental trust deed
Secured details: All monies up to £200 million due or to become due from the company to the chargee.
Particulars: The freehold land on the south side of great portland street stockport t/n GM607694.
Outstanding
28 February 1997Delivered on: 16 April 2004
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies up to £200 million due or to become due from the company to the chargee.
Particulars: The leasehold land known as asda superstore barton dock road urmston trafford greater manchester t/n GM752289.
Outstanding
23 January 1998Delivered on: 16 April 2004
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies up to £200 million due or to become due from the company to the chargee.
Particulars: The leasehold land and buildings on the south west side of st. Marys way portwood stockport greater manchester t/n GM719597.
Outstanding
15 March 2004Delivered on: 23 March 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee)

Classification: Assignment of cash deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the deposit. See the mortgage charge document for full details.
Outstanding
15 March 2004Delivered on: 23 March 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Trustee")

Classification: Supplemental trust deed
Secured details: The payment to the chargee of the principal of and interest on the stock and all other monies intended to be secured by the trust deed.
Particulars: 36 king street, london WC2 t/no. 280496. land and buildings on the south east siad of potato wharf, castlefield, manchester t/no. GM708609. Land and buildings on the south side of bocholt way, rawtenstall, lancashire t/no. LA491085. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
25 March 2003Delivered on: 5 April 2003
Persons entitled: The Law Debenture Corporation PLC

Classification: Supplemental trust deed (to the original trust deed dated 4 october 1984)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage so as to form part of the mortgaged property with the payment to the law debenture trust corporation PLC (the trustee) of the principal of and interest on the original stock and all other monies intended to be secured by the original trust deed the substituted property together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details.
Outstanding
3 May 2002Delivered on: 9 May 2002
Persons entitled: The Law Debenture Trust Corporation,as Trustee

Classification: Supplemental trust deed supplemental to the original trust deed dated 27 may 1986
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) l/hold property known as samuel platts public house trafford wharf rd,trafford manchester; GM79838; (ii) l/hold property known as wharfside warehouse unit trafford wharf rd,trafford manchester; GM79836; (iii) l/hold property known as units 1-9 (inc) trafford wharf rd,trafford manchester GM679837; all buildings fittings fixed plant and machinery thereon.
Outstanding
19 March 2002Delivered on: 4 April 2002
Persons entitled: The Law Debenture Corporation PLC as Trustee

Classification: Supplemental trust deed supplemental to the original trust deed dated 20 september 1982
Secured details: The principal of and interest on the original stock and all monies due or to become due from the company to the chargee intended to be secured by the original trust deed.
Particulars: F/H land and premises k/a jackson's wharf public house slatewharf castlefield manchester t/no: GM625179 (part). See the mortgage charge document for full details.
Outstanding
6 November 2001Delivered on: 23 November 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed (the "deed") made between (1) the company (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Secured details: The principal of and interest on the original stock £10,000,000 12.5 per cent. First mortgage debenture stock 2015/20 and all other monies intended to be secured by the original trust deed.
Particulars: The company charged by way of first legal mortgage and with full title guarantee the freehold and leasehold land and premises known as 393-395 city road, islington, london, title numbers LN234125, LN28628 and NGL801248.
Outstanding
6 November 2001Delivered on: 23 November 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed (the "deed") made between (1) the company (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Secured details: The principal of and interest on the original stock £20,000,000 10 per cent. First mortgage debenture stock 2026 and all other monies intended to be secured by the original trust deed.
Particulars: The company charged by way of first legal mortgage and with full title gruarantee the leasehold property known as quay west, trafford wharf road, trafford, manchester, title number GM666928.
Outstanding
4 July 2000Delivered on: 18 July 2000
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed to the original trust deed
Secured details: Payment to the trustee of the principal and interest on the original stock and all other monies intended to be secured by the original trust deed.
Particulars: Freehold property k/a endsleigh house 13 and 14 ambrose street cheltenham gloucestershire t/n GR89339 and all buildings and erections and fixtures and fittings and fixed plant and machinery.
Outstanding
4 July 2000Delivered on: 18 July 2000
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed tothe original trust deed
Secured details: Payment to the trustee of the principal and interest on the original stock and all other monies intended to be secured by the original trust deed.
Particulars: Property k/a land on the north west side of phoenix parkway corby northamptonshire t/n NN159940AND all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 September 1998Delivered on: 16 October 1998
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: The prinipal and interest on the original stock (as defined) due or to become due from the company to the chargee and all other monies intended to be secured by the original trust deed.
Particulars: F/H property k/a enterprise house 66 wilson street and 2,3,4 dysart street islington london t/n 107750 with all buildings erections and fixtures and fittings fixed plant and machinery and all improvements and additions thereto and the benefit of leases,underleases and tenancy agreements.
Outstanding
27 May 1986Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined).
Particulars: 98.5,99,99.5,100,101 and 104 high st,worcester with all buildings fittings fixtures plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
27 May 1986Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined).
Particulars: 103 high st,worcester with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
27 May 1986Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined).
Particulars: Beaumont house,arthur rd,wimbledon with all buildings fittings/fixtures plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
27 May 1986Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined).
Particulars: 39 pride hill,shrewsbury with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
27 May 1986Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined).
Particulars: 1/13 oriel chambers and athenaeum buildings,bridge st,walsall with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Land on north west side of cannock rd,wolverhampton with all buildings,fixtures,fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Dome buildings,the quadrant,richmond upon thames with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: 34 to 40 the quadrant,richmond upon thames with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
27 May 1986Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined).
Particulars: 55/79 london rd,north end,portsmouth with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
27 May 1986Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined).
Particulars: Units 1/9 dock st,newport with all buildings fixtures/fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: 34/44 london rd,morden with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Enterprise house,66 wilson street and 2,3 and 4 dysart st,hackney,london with all buildings,fixtures/fittings,plant/machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: 17 albermarle st,mayfair,london with all buildings,fixtures/fittings,plant/machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Land on east side of three elms rd,hereford with all buildings fittings fixtures plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenturetrust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Temple fields industrial estate,river way,temple fields,harlow with all buildings fixtures/fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Sudbrook trading estate,high orchard st,gloucester with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Endsleigh house,ambrose st,cheltenham with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Gibson house,57/61 burleigh st,cambridge with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Land fronting north east side of bath rd,brislington with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defin.
Particulars: 9/11 gervis place,bournmouth with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: 45 and 47 south st,bishop's stortford with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Pathtrace house,91/99 high st,banstead with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
27 May 1986Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as define.
Particulars: The priory centre,bridge place,worksop with all buildings fixtures,fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined).
Particulars: Premises at queen gate,britannia rd,off eleanor cross rd,waltham cross with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: The manchester stock exchange building,norfolk st,manchester with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Land fronting the east side of tower rd,lowestoft with all buildings,fixtures,fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: The peel centre,whitebirk drive,rishton,hyndburn with all buildings,fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: The albion centre,bath st,ilkeston with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: The peel centre,bristol rd,gloucester with all buildings,fixtures,fittings,plant/machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: The phoenix centre,phoenix parkway,corby with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: The peel centre,market hall st,cannock with all buildings fixtures fittings plant and machinery. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: Land fronting audley st,blackburn with all buildings,fixtures,fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: The peel centre,canal road and valley rd,bradford with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
5 April 1989Delivered on: 7 January 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined).
Particulars: First legal mortgage over the premises known as units 1,2,3 and 4 harborough hill rd,barnsley with all buildings and fixtures thereon; all fittings,fixed plant/machinery thereon. See the mortgage charge document for full details.
Outstanding
9 October 1997Delivered on: 16 October 1997
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed to the original trust deed
Secured details: Payment to the trustee of the principal and interest on the original stock and all other monies intended to be secured by the original trust deed.
Particulars: The company as beneficial owner charges by way of first legal mortgage the property set out below together with all buildings and erections and fixtures(including subject to the lessee's rights thereover tenants' and trade fixtures) and fittings and fixed plant machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all the existing leases,underleases,tenancies,agreements for lease rights,covenants and conditions affecting the same but otherwise free from encumbrances. Units 1-4 harborough hill road barnsley south yorkshire t/n SYK207835 SYK210706 SYK333961.the peel centre canal road bradford west yorkshire t/n WYK86163 WYK396193 WYK434365 WYK358493 WYK86113 WYK398703.for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
27 May 1986Delivered on: 2 June 1986
Classification: Trust deed
Outstanding

Filing History

19 January 2021Termination of appointment of Ruth Helen Woodhead as a director on 18 January 2021 (1 page)
2 December 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
1 December 2020Change of details for Peel L&P Investments Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
24 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
13 November 2020Appointment of Neil Hanson Hayes as a secretary on 13 November 2020 (2 pages)
6 November 2020Director's details changed for Ms Ruth Helen Woodhead on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 31 October 2020 (1 page)
5 November 2020Termination of appointment of Neil Lees as a director on 31 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr James Whittaker on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
5 October 2020Full accounts made up to 31 March 2020 (42 pages)
29 July 2020Memorandum and Articles of Association (51 pages)
29 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
19 March 2020Memorandum and Articles of Association (50 pages)
17 March 2020Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages)
28 February 2020Change of details for Peel Investments Holdings Limited as a person with significant control on 28 February 2020 (2 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 January 2020Appointment of Mr James Whittaker as a director on 20 December 2019 (2 pages)
9 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
30 October 2019Registration of charge 002162140212, created on 29 October 2019 (10 pages)
21 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
5 October 2019Full accounts made up to 31 March 2019 (36 pages)
4 October 2019Registration of charge 002162140211, created on 3 October 2019 (12 pages)
7 January 2019Registration of charge 002162140210, created on 18 December 2018 (11 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
13 October 2018Satisfaction of charge 151 in full (4 pages)
13 October 2018Satisfaction of charge 160 in full (4 pages)
13 October 2018Satisfaction of charge 206 in full (4 pages)
13 October 2018Satisfaction of charge 176 in full (4 pages)
2 October 2018Full accounts made up to 31 March 2018 (36 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 September 2017Full accounts made up to 31 March 2017 (28 pages)
27 September 2017Full accounts made up to 31 March 2017 (28 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
10 October 2016Full accounts made up to 31 March 2016 (32 pages)
10 October 2016Full accounts made up to 31 March 2016 (32 pages)
25 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
25 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
25 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
25 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
25 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
25 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 23,299,760
(10 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 23,299,760
(10 pages)
14 October 2015Full accounts made up to 31 March 2015 (28 pages)
14 October 2015Full accounts made up to 31 March 2015 (28 pages)
9 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
9 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
9 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
12 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
31 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
31 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
31 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 23,299,760
(10 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 23,299,760
(10 pages)
2 October 2014Full accounts made up to 31 March 2014 (28 pages)
2 October 2014Full accounts made up to 31 March 2014 (28 pages)
3 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
6 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
14 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
14 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
14 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
14 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
12 November 2013Full accounts made up to 31 March 2013 (27 pages)
12 November 2013Full accounts made up to 31 March 2013 (27 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 23,299,760
(10 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 23,299,760
(10 pages)
4 January 2013Full accounts made up to 31 March 2012 (33 pages)
4 January 2013Full accounts made up to 31 March 2012 (33 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (10 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (10 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 209
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 209
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
30 December 2011Full accounts made up to 31 March 2011 (29 pages)
30 December 2011Full accounts made up to 31 March 2011 (29 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 208 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 208 (5 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 186 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 186 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 172 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 133 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 176 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 172 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 132 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 176 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 199 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 132 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 199 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 133 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 162 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 162 (3 pages)
16 December 2010Full accounts made up to 31 March 2010 (19 pages)
16 December 2010Full accounts made up to 31 March 2010 (19 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
18 January 2010Full accounts made up to 31 March 2009 (20 pages)
18 January 2010Full accounts made up to 31 March 2009 (20 pages)
18 November 2009Director's details changed for Mark Whittaker on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Whittaker on 18 November 2009 (2 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
1 August 2009Particulars of a mortgage or charge / charge no: 207 (4 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 207 (4 pages)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 206 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 206 (4 pages)
1 April 2009Appointment terminated director peter scott (1 page)
1 April 2009Appointment terminated director peter scott (1 page)
6 January 2009Full accounts made up to 31 March 2008 (16 pages)
6 January 2009Full accounts made up to 31 March 2008 (16 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
20 October 2008Return made up to 17/10/08; full list of members (7 pages)
20 October 2008Return made up to 17/10/08; full list of members (7 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 205 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 205 (3 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (6 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (6 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Full accounts made up to 31 March 2007 (17 pages)
5 December 2007Full accounts made up to 31 March 2007 (17 pages)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
23 October 2007Return made up to 17/10/07; full list of members (4 pages)
23 October 2007Return made up to 17/10/07; full list of members (4 pages)
12 January 2007Return made up to 17/10/06; full list of members (4 pages)
12 January 2007Return made up to 17/10/06; full list of members (4 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 March 2006 (19 pages)
2 November 2006Full accounts made up to 31 March 2006 (19 pages)
16 October 2006Resolutions
  • RES13 ‐ Facilty agreement 05/10/06
(2 pages)
16 October 2006Resolutions
  • RES13 ‐ Facilty agreement 05/10/06
(2 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
29 November 2005Return made up to 17/10/05; full list of members (4 pages)
29 November 2005Return made up to 17/10/05; full list of members (4 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
3 November 2004Return made up to 17/10/04; full list of members (4 pages)
3 November 2004Return made up to 17/10/04; full list of members (4 pages)
11 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
11 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
2 July 2004Re-registration of Memorandum and Articles (50 pages)
2 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 2004Application for reregistration from PLC to private (1 page)
2 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 2004Application for reregistration from PLC to private (1 page)
2 July 2004Re-registration of Memorandum and Articles (50 pages)
2 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2004Particulars of property mortgage/charge (3 pages)
16 April 2004Particulars of property mortgage/charge (3 pages)
16 April 2004Particulars of property mortgage/charge (3 pages)
16 April 2004Particulars of property mortgage/charge (3 pages)
16 April 2004Particulars of property mortgage/charge (3 pages)
16 April 2004Particulars of property mortgage/charge (3 pages)
16 April 2004Particulars of property mortgage/charge (3 pages)
16 April 2004Particulars of property mortgage/charge (3 pages)
16 April 2004Particulars of property mortgage/charge (3 pages)
16 April 2004Particulars of property mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (8 pages)
23 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Particulars of mortgage/charge (8 pages)
23 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Listing of particulars (32 pages)
16 March 2004Listing of particulars (32 pages)
2 February 2004Application for reregistration from private to PLC (1 page)
2 February 2004Auditor's statement (1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2004Auditor's report (1 page)
2 February 2004Balance Sheet (1 page)
2 February 2004Balance Sheet (1 page)
2 February 2004Certificate of re-registration from Private to Public Limited Company (1 page)
2 February 2004Re-registration of Memorandum and Articles (47 pages)
2 February 2004Auditor's statement (1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2004Certificate of re-registration from Private to Public Limited Company (1 page)
2 February 2004Declaration on reregistration from private to PLC (1 page)
2 February 2004Re-registration of Memorandum and Articles (47 pages)
2 February 2004Declaration on reregistration from private to PLC (1 page)
2 February 2004Application for reregistration from private to PLC (1 page)
2 February 2004Auditor's report (1 page)
21 November 2003Return made up to 17/10/03; full list of members (8 pages)
21 November 2003Return made up to 17/10/03; full list of members (8 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
5 April 2003Particulars of mortgage/charge (11 pages)
5 April 2003Particulars of mortgage/charge (11 pages)
20 November 2002Return made up to 17/10/02; full list of members (10 pages)
20 November 2002Return made up to 17/10/02; full list of members (10 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
8 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
1 June 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
1 June 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
30 November 2001Return made up to 17/10/01; full list of members (9 pages)
30 November 2001Return made up to 17/10/01; full list of members (9 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (4 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (4 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2000Location of debenture register (1 page)
11 December 2000Location of debenture register (1 page)
11 December 2000Location of register of members (1 page)
11 December 2000Return made up to 17/10/00; full list of members (7 pages)
11 December 2000Return made up to 17/10/00; full list of members (7 pages)
11 December 2000Location of register of members (1 page)
3 October 2000Full group accounts made up to 31 March 2000 (18 pages)
3 October 2000Full group accounts made up to 31 March 2000 (18 pages)
18 July 2000Particulars of mortgage/charge (5 pages)
18 July 2000Particulars of mortgage/charge (5 pages)
18 July 2000Particulars of mortgage/charge (5 pages)
18 July 2000Particulars of mortgage/charge (5 pages)
7 April 2000Declaration of mortgage charge released/ceased (1 page)
7 April 2000Declaration of mortgage charge released/ceased (1 page)
7 April 2000Declaration of mortgage charge released/ceased (1 page)
7 April 2000Declaration of mortgage charge released/ceased (1 page)
13 January 2000Full group accounts made up to 31 March 1999 (17 pages)
13 January 2000Full group accounts made up to 31 March 1999 (17 pages)
24 November 1999Return made up to 17/10/99; full list of members (10 pages)
24 November 1999Return made up to 17/10/99; full list of members (10 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
23 November 1998Return made up to 17/10/98; full list of members (15 pages)
23 November 1998Return made up to 17/10/98; full list of members (15 pages)
16 October 1998Particulars of mortgage/charge (6 pages)
16 October 1998Particulars of mortgage/charge (6 pages)
6 October 1998Full group accounts made up to 31 March 1998 (17 pages)
6 October 1998Full group accounts made up to 31 March 1998 (17 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (4 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
7 January 1998Particulars of property mortgage/charge (5 pages)
4 December 1997Return made up to 17/10/97; full list of members (23 pages)
4 December 1997Return made up to 17/10/97; full list of members (23 pages)
16 October 1997Particulars of mortgage/charge (8 pages)
16 October 1997Particulars of mortgage/charge (8 pages)
15 October 1997Full group accounts made up to 31 March 1997 (17 pages)
15 October 1997Full group accounts made up to 31 March 1997 (17 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Return made up to 17/10/96; full list of members (21 pages)
8 November 1996Return made up to 17/10/96; full list of members (21 pages)
16 October 1996Full group accounts made up to 31 March 1996 (14 pages)
16 October 1996Full group accounts made up to 31 March 1996 (14 pages)
9 November 1995Return made up to 17/10/95; full list of members (26 pages)
9 November 1995Return made up to 17/10/95; full list of members (26 pages)
12 October 1995Full group accounts made up to 31 March 1995 (15 pages)
12 October 1995Full group accounts made up to 31 March 1995 (15 pages)
5 June 1995Location of debenture register (2 pages)
5 June 1995Location of debenture register (2 pages)
21 June 1991Ad 31/03/91--------- £ si [email protected]=880163 £ ic 23735597/24615760 (6 pages)
21 June 1991Ad 31/03/91--------- £ si [email protected]=880163 £ ic 23735597/24615760 (6 pages)
5 December 1989Full group accounts made up to 31 March 1989 (24 pages)
5 December 1989Full group accounts made up to 31 March 1989 (24 pages)
22 November 1989Declaration of mortgage charge released/ceased (4 pages)
22 November 1989Declaration of mortgage charge released/ceased (4 pages)
6 October 1989New secretary appointed (2 pages)
6 October 1989New secretary appointed (2 pages)
28 September 1989Memorandum and Articles of Association (57 pages)
28 September 1989Memorandum and Articles of Association (57 pages)
28 June 1989Company name changed london shop LIMITED\certificate issued on 29/06/89 (2 pages)
28 June 1989Company name changed london shop LIMITED\certificate issued on 29/06/89 (2 pages)
18 April 1989Particulars of mortgage/charge (8 pages)
18 April 1989Particulars of mortgage/charge (8 pages)
31 March 1989Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 1989Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 1989New director appointed (5 pages)
28 February 1989New director appointed (5 pages)
19 February 1989Wd 07/02/89 ad 26/01/89--------- premium £ si [email protected]=6250 (2 pages)
19 February 1989Wd 07/02/89 ad 26/01/89--------- premium £ si [email protected]=6250 (2 pages)
9 February 1989Wd 30/01/89 ad 13/01/89--------- premium £ si [email protected]=241250 (6 pages)
9 February 1989Wd 30/01/89 ad 13/01/89--------- premium £ si [email protected]=241250 (6 pages)
4 January 1989Full group accounts made up to 30 April 1988 (41 pages)
4 January 1989Return made up to 29/09/88; bulk list available separately (17 pages)
4 January 1989Full group accounts made up to 30 April 1988 (41 pages)
4 January 1989Return made up to 29/09/88; bulk list available separately (17 pages)
20 September 1988Director resigned (2 pages)
20 September 1988Director resigned (2 pages)
22 June 1988New director appointed (2 pages)
22 June 1988New director appointed (2 pages)
27 May 1988Wd 23/05/88 ad 21/04/88--------- £ si [email protected]=1963391 (2 pages)
27 May 1988Wd 23/05/88 ad 21/04/88--------- £ si [email protected]=1963391 (2 pages)
29 January 1988Full accounts made up to 30 April 1987 (36 pages)
29 January 1988Full accounts made up to 30 April 1987 (36 pages)
30 October 1987Company name changed london shop property trust publi c LIMITED company\certificate issued on 02/11/87 (2 pages)
30 October 1987Company name changed london shop property trust publi c LIMITED company\certificate issued on 02/11/87 (2 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986Particulars of mortgage/charge (3 pages)
10 December 1986Full accounts made up to 30 April 1986 (35 pages)
10 December 1986Full accounts made up to 30 April 1986 (35 pages)
9 April 1986Accounts made up to 30 April 1985 (31 pages)
9 April 1986Accounts made up to 30 April 1985 (31 pages)
23 January 1985Accounts made up to 23 January 1985 (27 pages)
23 January 1985Accounts made up to 23 January 1985 (27 pages)
12 December 1983Accounts made up to 30 April 1983 (22 pages)
12 December 1983Accounts made up to 30 April 1983 (22 pages)
13 January 1983Accounts made up to 30 April 1982 (23 pages)
13 January 1983Accounts made up to 30 April 1982 (23 pages)
23 December 1982Particulars of mortgage/charge (6 pages)
23 December 1982Particulars of mortgage/charge (6 pages)
11 March 1982Accounts made up to 30 April 1981 (27 pages)
11 March 1982Accounts made up to 30 April 1981 (27 pages)
23 June 1981Particulars of mortgage/charge (3 pages)
23 June 1981Particulars of mortgage/charge (3 pages)
3 February 1981Accounts made up to 30 April 1980 (22 pages)
3 February 1981Accounts made up to 30 April 1980 (22 pages)
21 April 1980Accounts made up to 30 April 1979 (28 pages)
21 April 1980Accounts made up to 30 April 1979 (28 pages)
29 January 1979Accounts made up to 30 April 1978 (24 pages)
29 January 1979Accounts made up to 30 April 1978 (24 pages)
3 April 1978Accounts made up to 30 April 1977 (23 pages)
3 April 1978Accounts made up to 30 April 1977 (23 pages)
31 May 1977Accounts made up to 30 April 1975 (27 pages)
31 May 1977Accounts made up to 30 April 1975 (27 pages)
28 January 1977Accounts made up to 30 April 1976 (25 pages)
28 January 1977Accounts made up to 30 April 1976 (25 pages)
17 September 1971Registered office changed on 17/09/71 from: registered office changed (1 page)
17 September 1971Registered office changed on 17/09/71 from: registered office changed (1 page)
8 October 1953Company name changed\certificate issued on 08/10/53 (2 pages)
8 October 1953Company name changed\certificate issued on 08/10/53 (2 pages)
15 September 1926Certificate of incorporation (1 page)
15 September 1926Certificate of incorporation (1 page)